Advanced company searchLink opens in new window

BABER CONSULTING LIMITED

Company number 04734505

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 Jun 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
21 Jan 2023 AA Micro company accounts made up to 30 April 2022
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
23 Jan 2022 AA Micro company accounts made up to 30 April 2021
18 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
27 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
08 Mar 2016 CH01 Director's details changed for Spencer Edward Baber on 2 March 2016
08 Mar 2016 AD01 Registered office address changed from Whitegates, Itchington Road Tytherington S. Glos GL12 8QE to The Old Granary Cowship Lane Cromhall Wotton-Under-Edge Gloucestershire GL12 8AY on 8 March 2016
27 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
16 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
16 May 2015 CH01 Director's details changed for Spencer Edward Baber on 1 November 2014
17 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
07 May 2014 TM02 Termination of appointment of Susannah Baber as a secretary
07 May 2014 CH01 Director's details changed for Spencer Edward Baber on 2 May 2014